BEAUMONT STREET STUDIOS LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT STREET STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02189926

Incorporation date

05/11/1987

Size

Small

Contacts

Registered address

Registered address

Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1987)
dot icon02/12/2013
Final Gazette dissolved following liquidation
dot icon02/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon28/08/2013
Liquidators' statement of receipts and payments to 2013-08-22
dot icon15/04/2013
Liquidators' statement of receipts and payments to 2013-02-22
dot icon27/11/2012
Liquidators' statement of receipts and payments to 2012-08-22
dot icon25/03/2012
Liquidators' statement of receipts and payments to 2012-02-22
dot icon24/11/2011
Liquidators' statement of receipts and payments to 2011-08-22
dot icon22/03/2011
Liquidators' statement of receipts and payments to 2011-02-22
dot icon02/03/2010
Registered office address changed from Unit F50 the Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL on 2010-03-03
dot icon02/03/2010
Statement of affairs with form 4.19
dot icon02/03/2010
Appointment of a voluntary liquidator
dot icon02/03/2010
Resolutions
dot icon24/11/2009
Registered office address changed from St Peters Chambers St Peters Street Huddersfield HD1 1RA on 2009-11-25
dot icon24/11/2009
Annual return made up to 2009-09-29 no member list
dot icon11/12/2008
Annual return made up to 29/09/08
dot icon10/12/2008
Accounts for a small company made up to 2008-03-31
dot icon27/01/2008
Accounts for a small company made up to 2007-03-31
dot icon07/11/2007
Annual return made up to 29/09/07
dot icon06/11/2007
Director resigned
dot icon22/10/2006
Annual return made up to 29/09/06
dot icon22/10/2006
Director's particulars changed
dot icon16/10/2006
Accounts for a small company made up to 2006-03-31
dot icon14/05/2006
New director appointed
dot icon28/12/2005
Accounts for a small company made up to 2005-03-31
dot icon23/10/2005
Annual return made up to 29/09/05
dot icon25/05/2005
Director resigned
dot icon12/12/2004
Accounts for a small company made up to 2004-03-31
dot icon18/10/2004
Annual return made up to 29/09/04
dot icon27/01/2004
Accounts for a small company made up to 2003-03-31
dot icon04/12/2003
New director appointed
dot icon31/10/2003
Annual return made up to 29/09/03
dot icon01/03/2003
Director resigned
dot icon05/11/2002
Annual return made up to 29/09/02
dot icon05/11/2002
Registered office changed on 06/11/02
dot icon05/10/2002
Accounts for a small company made up to 2002-03-31
dot icon13/02/2002
Resolutions
dot icon21/10/2001
Annual return made up to 29/09/01
dot icon21/10/2001
Registered office changed on 22/10/01
dot icon20/09/2001
Registered office changed on 21/09/01 from: kirklees media centre 7 northumberland street huddersfield HD1 1RL
dot icon20/09/2001
New director appointed
dot icon17/09/2001
Accounts for a small company made up to 2001-03-31
dot icon20/11/2000
Director resigned
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon04/10/2000
Annual return made up to 29/09/00
dot icon22/08/2000
New director appointed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon25/10/1999
Annual return made up to 29/09/99
dot icon26/08/1999
Director resigned
dot icon20/07/1999
New secretary appointed
dot icon20/07/1999
Director resigned
dot icon20/07/1999
Secretary resigned
dot icon13/07/1999
Particulars of mortgage/charge
dot icon05/11/1998
Accounts for a small company made up to 1998-03-31
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
Annual return made up to 29/09/98
dot icon04/06/1998
Director resigned
dot icon01/03/1998
Accounts for a small company made up to 1997-05-31
dot icon26/02/1998
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon23/10/1997
Annual return made up to 29/09/97
dot icon23/10/1997
Director resigned
dot icon20/03/1997
Accounts for a small company made up to 1996-05-31
dot icon27/10/1996
Annual return made up to 29/09/96
dot icon05/08/1996
Director resigned
dot icon05/08/1996
New director appointed
dot icon05/08/1996
Director resigned
dot icon05/08/1996
New director appointed
dot icon22/05/1996
Particulars of mortgage/charge
dot icon28/03/1996
Accounts for a small company made up to 1995-05-31
dot icon22/10/1995
New director appointed
dot icon22/10/1995
New director appointed
dot icon22/10/1995
Annual return made up to 29/09/95
dot icon22/10/1995
Director resigned
dot icon22/10/1995
Registered office changed on 23/10/95
dot icon05/03/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Annual return made up to 29/09/94
dot icon20/10/1994
Secretary resigned;director resigned
dot icon20/10/1994
New director appointed
dot icon20/10/1994
New secretary appointed
dot icon18/09/1994
Certificate of change of name
dot icon13/02/1994
Accounts for a small company made up to 1993-05-31
dot icon28/10/1993
Annual return made up to 29/09/93
dot icon28/10/1993
Registered office changed on 29/10/93
dot icon22/06/1993
Auditor's resignation
dot icon05/04/1993
Director resigned;new director appointed
dot icon29/03/1993
Accounts for a small company made up to 1992-05-31
dot icon29/03/1993
New director appointed
dot icon19/11/1992
Annual return made up to 29/09/92
dot icon11/12/1991
Accounts for a small company made up to 1991-05-31
dot icon11/12/1991
Annual return made up to 29/09/91
dot icon09/04/1991
Accounts for a small company made up to 1990-05-31
dot icon09/04/1991
Annual return made up to 12/10/90
dot icon19/04/1990
Accounting reference date shortened from 05/11 to 31/05
dot icon19/03/1990
First Gazette notice for compulsory strike-off
dot icon15/03/1990
Compulsory strike-off action has been discontinued
dot icon14/03/1990
Accounts for a small company made up to 1989-05-31
dot icon14/03/1990
Annual return made up to 29/09/89
dot icon20/11/1989
Director resigned;new director appointed
dot icon21/12/1987
Accounting reference date notified as 05/11
dot icon05/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peltier, Christopher John
Director
16/04/2003 - 15/05/2005
8
Matheson, George Mark
Director
03/06/1998 - Present
5
Bell, Jay
Director
25/02/1993 - 06/06/1996
-
Bellafonte, Julie Ann Marie
Director
18/07/2001 - 01/12/2002
-
Jeffrey, Keith
Director
22/02/2006 - 29/11/2006
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUMONT STREET STUDIOS LIMITED

BEAUMONT STREET STUDIOS LIMITED is an(a) Dissolved company incorporated on 05/11/1987 with the registered office located at Gable House, 239 Regents Park Road, London N3 3LF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUMONT STREET STUDIOS LIMITED?

toggle

BEAUMONT STREET STUDIOS LIMITED is currently Dissolved. It was registered on 05/11/1987 and dissolved on 02/12/2013.

Where is BEAUMONT STREET STUDIOS LIMITED located?

toggle

BEAUMONT STREET STUDIOS LIMITED is registered at Gable House, 239 Regents Park Road, London N3 3LF.

What does BEAUMONT STREET STUDIOS LIMITED do?

toggle

BEAUMONT STREET STUDIOS LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for BEAUMONT STREET STUDIOS LIMITED?

toggle

The latest filing was on 02/12/2013: Final Gazette dissolved following liquidation.